Name: | OGDEN AVIATION FOOD SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1968 (57 years ago) |
Date of dissolution: | 14 Feb 2003 |
Entity Number: | 228581 |
ZIP code: | 76011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 524 E. LAMAR BLVD, ARLINGTON, TX, United States, 76011 |
Principal Address: | 2 PENN PLAZA, NEW YORK, NY, United States, 10121 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 524 E. LAMAR BLVD, ARLINGTON, TX, United States, 76011 |
Name | Role | Address |
---|---|---|
R RICHARD ABLON | Chief Executive Officer | OGDEN CORPORATION, 2 PENN PLAZA, NEW YORK, NY, United States, 10121 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-07 | 2003-02-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-07 | 2003-02-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-03-15 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-03-15 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-06-07 | 1998-09-28 | Address | % OGDEN CORPORATION, 2 PENN PLAZA, NEW YORK, NY, 10121, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030214000476 | 2003-02-14 | SURRENDER OF AUTHORITY | 2003-02-14 |
980928002338 | 1998-09-28 | BIENNIAL STATEMENT | 1998-09-01 |
C257184-2 | 1998-02-23 | ASSUMED NAME CORP INITIAL FILING | 1998-02-23 |
970407000289 | 1997-04-07 | CERTIFICATE OF CHANGE | 1997-04-07 |
960912002422 | 1996-09-12 | BIENNIAL STATEMENT | 1996-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State